MAGNUS DESIGN BUILD LIMITED

6 officers / 21 resignations

SMITH, Michael John

Correspondence address
Persimmon House Fulford, York, Yorkshire, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
January 1975
Appointed on
14 January 2022
Nationality
British
Occupation
Company Director

NICHOLS, Julia

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

STENHOUSE, Richard Paul, Mr

Correspondence address
Persimmon House Fulford, York, United Kingdom, YO19 4FE
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 September 2016
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

JENKINSON, DAVID

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, UNITED KINGDOM, YO19 4FE
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

DAVISON, TRACY LAZELLE

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role ACTIVE
Secretary
Appointed on
17 February 2006
Nationality
BRITISH

KILLORAN, Michael Hugh

Correspondence address
Persimmon House, Fulford, York, YO19 4FE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 January 2006
Resigned on
14 January 2022
Nationality
British
Occupation
Finance Director

GREENAWAY, NIGEL PETER

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
18 April 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FRANCIS, GERALD NEIL

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 January 2010
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

FAIRBURN, Jeffrey

Correspondence address
Persimmon House, Fulford, York, YO19 4FE
Role RESIGNED
director
Date of birth
May 1966
Appointed on
1 January 2010
Resigned on
31 December 2018
Nationality
British
Occupation
Director

FARLEY, MICHAEL PETER

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
17 January 2006
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

WHITE, JOHN

Correspondence address
PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
17 January 2006
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

FRANCIS, GERALD NEIL

Correspondence address
48 GREENFIELD PARK DRIVE, HEWORTH, YORK, NORTH YORKSHIRE, YO31 1JB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 January 2006
Resigned on
29 December 2006
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode YO31 1JB £593,000

CHANDLER, COLIN NEIL

Correspondence address
5 SQUIRES COURT, BRETFORTON, EVESHAM, WORCESTERSHIRE, WR11 7QD
Role RESIGNED
Secretary
Appointed on
30 September 2002
Resigned on
17 February 2006
Nationality
BRITISH

Average house price in the postcode WR11 7QD £419,000

BENNETT, JOHN HENRY

Correspondence address
SANDIFORD HOUSE, VAN DIEMENS LANE, BATH, AVON, BA1 5TW
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
17 June 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5TW £1,288,000

COLE, Colin James

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

DONOHUE, MARTIN CHARLES

Correspondence address
BREFFNI 5 BATTLEDOWN DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 6RX
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
17 June 2002
Resigned on
1 November 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6RX £1,419,000

FEE, NIGEL TERRY

Correspondence address
LOMOND HOUSE, 35 BATHWICK HILL, BATH, BA2 6LD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
17 June 2002
Resigned on
24 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 6LD £2,389,000

BAGSHAW, ROBERT JAMES

Correspondence address
47 THE SQUARE, HILLYFIELDS, TAUNTON, SOMERSET, TA1 2LU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 January 2002
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA1 2LU £475,000

ROSIER, STEPHEN JAMES

Correspondence address
WOODLAND HOUSE, FOREST HILL, MARLBOROUGH, WILTSHIRE, SN8 3HN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
14 February 1997
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 3HN £1,298,000

NICHOLSON, ADRIAN WILLIAM

Correspondence address
CANNAWAYS FARM, SILVERMOOR LANE, BANWELL, SOMERSET, BS24 6LD, BS24 6LD
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 February 1997
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

CALVERT, KEITH EDWARD

Correspondence address
TALL TREES LOCKSWAY, COSSINGTON, BRIDGWATER, SOMERSET, TA7 8LT
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
14 February 1997
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEMPLEMAN, ROBERT

Correspondence address
BALNAKEIL, BRYANTS BOTTOM ROAD BRYANTS BOTTOM, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9RN
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
14 February 1997
Resigned on
30 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MANTELL, SIMON

Correspondence address
MARTIN HOUSE, COMPTON ROAD HILLMARTON, CALNE, WILTSHIRE, SN11 8SG
Role RESIGNED
Secretary
Appointed on
14 February 1997
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN11 8SG £487,000

SCOTT, RICHARD ANTHONY CARGILL

Correspondence address
HIGHCLERE 40 THE BREACH, DEVIZES, WILTSHIRE, SN10 5BJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 October 1992
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN10 5BJ £812,000

DYER, ERIC VICTOR

Correspondence address
39 GOLF LINKS ROAD, BURNHAM ON SEA, SOMERSET, TA8 2PP
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
23 October 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA8 2PP £399,000

RICHARDS, JOSEPH ROLAND

Correspondence address
DITCH FURLONG HOUSE, COSSINGTON, BRIDGWATER, SOMERSET, TA10 9AX
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
23 October 1992
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCOTT, RICHARD ANTHONY CARGILL

Correspondence address
HIGHCLERE 40 THE BREACH, DEVIZES, WILTSHIRE, SN10 5BJ
Role RESIGNED
Secretary
Appointed on
23 October 1992
Resigned on
14 February 1997
Nationality
BRITISH

Average house price in the postcode SN10 5BJ £812,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company